Background WavePink WaveYellow Wave

CONSILIUM SOLUTIONS LIMITED (08907216)

CONSILIUM SOLUTIONS LIMITED (08907216) is an active UK company. incorporated on 21 February 2014. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONSILIUM SOLUTIONS LIMITED has been registered for 12 years. Current directors include ROWBOTHAM, Chris, WARD, Richard Robert.

Company Number
08907216
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
Unit 2 Near Train Station, Alton, GU34 2PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROWBOTHAM, Chris, WARD, Richard Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSILIUM SOLUTIONS LIMITED

CONSILIUM SOLUTIONS LIMITED is an active company incorporated on 21 February 2014 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONSILIUM SOLUTIONS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08907216

LTD Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Unit 2 Near Train Station Station Road Alton, GU34 2PZ,

Previous Addresses

43 Deanway Chalfont St. Giles Buckinghamshire HP8 4JX England
From: 20 November 2015To: 6 March 2017
23 the Drive North Chingford London E4 7AJ
From: 21 February 2014To: 20 November 2015
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROWBOTHAM, Chris

Active
Near Train Station, AltonGU34 2PZ
Born October 1981
Director
Appointed 11 Mar 2024

WARD, Richard Robert

Active
Upper Anstey Lane, AltonGU34 4BP
Born February 1967
Director
Appointed 13 Feb 2017

THAKOR, Sangita

Resigned
Chalfont St. GilesHP8 4JX
Born September 1969
Director
Appointed 21 Feb 2014
Resigned 01 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Robert Ward

Active
Upper Anstey Lane, AltonGU34 4BP
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2017

Ms Sangita Thakor

Ceased
Near Train Station, AltonGU34 2PZ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Unaudited Abridged
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Incorporation Company
21 February 2014
NEWINCIncorporation